CDN ENGINEERING LIMITED

Cuthbert House Flat 4 Cuthbert House Cuthbert House Flat 4 Cuthbert House, Surbiton, KT6 6BP, England
StatusDISSOLVED
Company No.09143551
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 months, 6 days

SUMMARY

CDN ENGINEERING LIMITED is an dissolved private limited company with number 09143551. It was incorporated 9 years, 10 months, 7 days ago, on 23 July 2014 and it was dissolved 7 months, 6 days ago, on 24 October 2023. The company address is Cuthbert House Flat 4 Cuthbert House Cuthbert House Flat 4 Cuthbert House, Surbiton, KT6 6BP, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 18 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2023

Action Date: 23 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-25

Old address: 25 Dellcot Lane Worsley Manchester M28 2PT England

New address: Cuthbert House Flat 4 Cuthbert House 21 Saxon Close Surbiton KT6 6BP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-25

Officer name: Costin Darie

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christos Christoforou

Appointment date: 2020-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-25

Psc name: Costin Darie

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christos Christoforou

Notification date: 2020-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Old address: 31 Ryecroft Lane Worsley Manchester M28 2PN England

New address: 25 Dellcot Lane Worsley Manchester M28 2PT

Change date: 2019-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

Old address: Block B, 6.06, Wilburn Basin Ordsall Lane Salford M5 4XR United Kingdom

New address: 31 Ryecroft Lane Worsley Manchester M28 2PN

Change date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: Block B, 6.06, Wilburn Basin Ordsall Lane Salford M5 4XR

Old address: 30 Harewood Avenue Northolt Middlesex UB5 5DE England

Change date: 2018-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Old address: 35 Hadrian Way Stanwell Staines-upon-Thames Middlesex TW19 7HE England

Change date: 2015-12-07

New address: 30 Harewood Avenue Northolt Middlesex UB5 5DE

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Costin Darie

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: 35 Hadrian Way Stanwell Staines-upon-Thames Middlesex TW19 7HE

Old address: 563 Oldfield Lane North Greenford UB6 0EW

Change date: 2015-08-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGROCOMPLEX LLP

SUITE B, 11 CHURCHILL COURT,NORTH HARROW,HA2 7SA

Number:OC339135
Status:ACTIVE
Category:Limited Liability Partnership

ALPHA LIMITED

32 HIGHER BRIDGE STREET,BOLTON,BL1 2HA

Number:04588486
Status:ACTIVE
Category:Private Limited Company

BUSINESS CONSULTING 2014 LTD

53A ROMAN ROAD,SALISBURY,SP2 9BJ

Number:08865807
Status:ACTIVE
Category:Private Limited Company

DOLLY WILDE PRODUCTIONS LTD

9 ST PETER'S STREET,LONDON,N1 8JD

Number:11349475
Status:ACTIVE
Category:Private Limited Company

ESTVESTIA LIMITED

ALACRITY HOUSE SAXON BUSINESS PARK,STOKE PRIOR,B60 4AD

Number:10890672
Status:ACTIVE
Category:Private Limited Company
Number:CE008418
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source